Company NameFastgrand Ltd
DirectorsYoel Deutsch and Benny Hoffman
Company StatusActive
Company Number03554565
CategoryPrivate Limited Company
Incorporation Date28 April 1998(26 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Yoel Deutsch
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed10 May 2016(18 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 High Road
London
N15 6JN
Director NameMr Benny Hoffman
Date of BirthApril 1984 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed10 May 2016(18 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 High Road
London
N15 6JN
Director NameAran Schwartz
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1998(2 weeks, 6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 March 1999)
RoleCompany Director
Correspondence Address90 Ross Street
Brooklyn
New York Usa
Foreign
Secretary NameMr Alexander Hoffman
NationalityBritish
StatusResigned
Appointed18 May 1998(2 weeks, 6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Osbaldeston Road
London
N16 6NP
Director NameChiam Landau
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 1999(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address7 Ashtead Road
London
E5 9BJ
Secretary NameMr Nathan Schwartz
NationalityBritish
StatusResigned
Appointed09 March 1999(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Darenth Road
London
N16 6EJ
Director NameMr Nathan Schwartz
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(2 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Darenth Road
London
N16 6EJ
Secretary NameResi Schwartz
NationalityBritish
StatusResigned
Appointed01 December 2000(2 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 February 2015)
RoleSecretary
Correspondence Address44 Darenth Road
London
N16 6EJ
Director NameMr Robert Hoffman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed27 November 2007(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 December 2013)
RoleCompany Director
Correspondence Address7 Durley Road
London
N16 5JW
Director NameMr Yoel Deutsch
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2013(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Benny Hoffman
Date of BirthApril 1984 (Born 40 years ago)
NationalityBelgian
StatusResigned
Appointed10 February 2015(16 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Secretary NameMrs Anna Deutsch
StatusResigned
Appointed10 February 2015(16 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 July 2023)
RoleCompany Director
Correspondence Address140 High Road
London
N15 6JN
Director NameMrs Anna Deutsch
Date of BirthNovember 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 2016(17 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.fastgrand.co.uk
Email address[email protected]
Telephone020 88028082
Telephone regionLondon

Location

Registered Address140 High Road
London
N15 6JN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Yoel Deutsch
100.00%
Ordinary

Financials

Year2014
Net Worth£4,633
Cash£135,887
Current Liabilities£144,028

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due26 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 January

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

29 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
25 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
25 July 2023Cessation of Anna Deutsch as a person with significant control on 12 July 2023 (1 page)
7 July 2023Termination of appointment of Anna Deutsch as a secretary on 1 July 2023 (1 page)
7 July 2023Change of details for Mr Benny Hoffman as a person with significant control on 1 July 2023 (2 pages)
7 July 2023Change of details for Mr Yoel Deutsch as a person with significant control on 1 July 2023 (2 pages)
7 July 2023Cessation of Rachel Hoffman as a person with significant control on 1 July 2023 (1 page)
30 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
30 November 2022Registered office address changed from 115 Craven Park Road London N15 6BL to 140 High Road London N15 6JN on 30 November 2022 (1 page)
28 July 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
10 January 2022Total exemption full accounts made up to 31 January 2021 (10 pages)
1 December 2021Confirmation statement made on 16 November 2021 with updates (4 pages)
27 October 2021Previous accounting period shortened from 27 January 2021 to 26 January 2021 (1 page)
27 May 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
28 January 2021Current accounting period shortened from 28 January 2020 to 27 January 2020 (1 page)
18 January 2021Confirmation statement made on 16 November 2020 with updates (4 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
26 March 2020Total exemption full accounts made up to 31 January 2019 (7 pages)
28 November 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
29 October 2019Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page)
31 January 2019Unaudited abridged accounts made up to 31 January 2018 (7 pages)
15 January 2019Confirmation statement made on 16 November 2018 with updates (4 pages)
30 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
8 December 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
8 December 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
23 November 2017Notification of Rachel Hoffman as a person with significant control on 30 November 2016 (2 pages)
23 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
23 November 2017Notification of Anna Deutsch as a person with significant control on 30 November 2016 (2 pages)
23 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
23 November 2017Notification of Anna Deutsch as a person with significant control on 30 November 2016 (2 pages)
23 November 2017Notification of Rachel Hoffman as a person with significant control on 30 November 2016 (2 pages)
22 November 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 4
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 4
(3 pages)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
19 April 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 January 2017Previous accounting period shortened from 23 April 2016 to 31 January 2016 (1 page)
19 January 2017Previous accounting period shortened from 23 April 2016 to 31 January 2016 (1 page)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
15 November 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 2
(3 pages)
15 November 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 2
(3 pages)
21 July 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 May 2016Termination of appointment of Anna Deutsch as a director on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Anna Deutsch as a director on 12 May 2016 (1 page)
11 May 2016Appointment of Mr Yoel Deutsch as a director on 10 May 2016 (2 pages)
11 May 2016Appointment of Mr Yoel Deutsch as a director on 10 May 2016 (2 pages)
10 May 2016Appointment of Mr Benny Hoffman as a director on 10 May 2016 (2 pages)
10 May 2016Appointment of Mr Benny Hoffman as a director on 10 May 2016 (2 pages)
21 April 2016Previous accounting period shortened from 24 April 2015 to 23 April 2015 (1 page)
21 April 2016Previous accounting period shortened from 24 April 2015 to 23 April 2015 (1 page)
4 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(5 pages)
4 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(5 pages)
25 January 2016Termination of appointment of Yoel Deutsch as a director on 25 January 2016 (1 page)
25 January 2016Previous accounting period shortened from 25 April 2015 to 24 April 2015 (1 page)
25 January 2016Previous accounting period shortened from 25 April 2015 to 24 April 2015 (1 page)
25 January 2016Termination of appointment of Benny Hoffman as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Yoel Deutsch as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Benny Hoffman as a director on 25 January 2016 (1 page)
25 January 2016Appointment of Mrs Anna Deutsch as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Mrs Anna Deutsch as a director on 25 January 2016 (2 pages)
24 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 February 2015Appointment of Mrs Anna Deutsch as a secretary on 10 February 2015 (2 pages)
10 February 2015Termination of appointment of Resi Schwartz as a secretary on 10 February 2015 (1 page)
10 February 2015Appointment of Mr Benny Hoffman as a director on 10 February 2015 (2 pages)
10 February 2015Appointment of Mr Benny Hoffman as a director on 10 February 2015 (2 pages)
10 February 2015Appointment of Mrs Anna Deutsch as a secretary on 10 February 2015 (2 pages)
10 February 2015Termination of appointment of Resi Schwartz as a secretary on 10 February 2015 (1 page)
26 January 2015Previous accounting period shortened from 26 April 2014 to 25 April 2014 (1 page)
26 January 2015Previous accounting period shortened from 26 April 2014 to 25 April 2014 (1 page)
22 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(5 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(5 pages)
30 December 2013Termination of appointment of Robert Hoffman as a director (1 page)
30 December 2013Termination of appointment of Robert Hoffman as a director (1 page)
19 December 2013Appointment of Mr Yoel Deutsch as a director (2 pages)
19 December 2013Appointment of Mr Yoel Deutsch as a director (2 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 April 2013Previous accounting period shortened from 27 April 2012 to 26 April 2012 (1 page)
21 April 2013Previous accounting period shortened from 27 April 2012 to 26 April 2012 (1 page)
21 January 2013Previous accounting period shortened from 28 April 2012 to 27 April 2012 (1 page)
21 January 2013Previous accounting period shortened from 28 April 2012 to 27 April 2012 (1 page)
16 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 January 2011Previous accounting period shortened from 29 April 2010 to 28 April 2010 (1 page)
28 January 2011Previous accounting period shortened from 29 April 2010 to 28 April 2010 (1 page)
18 August 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
13 August 2010Appointment of Mr Robert Hoffman as a director (2 pages)
13 August 2010Appointment of Mr Robert Hoffman as a director (2 pages)
10 June 2010Termination of appointment of Nathan Schwartz as a director (1 page)
10 June 2010Termination of appointment of Nathan Schwartz as a director (1 page)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page)
29 January 2010Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page)
28 August 2009Compulsory strike-off action has been discontinued (1 page)
28 August 2009Compulsory strike-off action has been discontinued (1 page)
27 August 2009Return made up to 28/04/09; full list of members (3 pages)
27 August 2009Return made up to 28/04/09; full list of members (3 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 June 2008Return made up to 28/04/08; full list of members (3 pages)
30 June 2008Return made up to 28/04/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 June 2007Return made up to 28/04/07; full list of members (2 pages)
20 June 2007Return made up to 28/04/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 June 2006Return made up to 28/04/06; full list of members (2 pages)
14 June 2006Return made up to 28/04/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 July 2005Return made up to 28/04/05; no change of members (2 pages)
5 July 2005Return made up to 28/04/05; no change of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 July 2004Return made up to 28/04/04; full list of members (6 pages)
5 July 2004Return made up to 28/04/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 June 2003Return made up to 28/04/03; full list of members (6 pages)
4 June 2003Return made up to 28/04/03; full list of members (6 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 May 2002Return made up to 28/04/02; full list of members (6 pages)
1 May 2002Return made up to 28/04/02; full list of members (6 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 May 2001Return made up to 28/04/01; full list of members (6 pages)
22 May 2001Return made up to 28/04/01; full list of members (6 pages)
14 February 2001Director resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
12 June 2000Return made up to 28/04/00; full list of members (6 pages)
12 June 2000Return made up to 28/04/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
25 May 1999Return made up to 28/04/99; full list of members (6 pages)
25 May 1999Return made up to 28/04/99; full list of members (6 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
27 May 1998Registered office changed on 27/05/98 from: venitt & greaves 115 craven park road london N15 6BL (1 page)
27 May 1998New secretary appointed (2 pages)
27 May 1998New secretary appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Registered office changed on 27/05/98 from: venitt & greaves 115 craven park road london N15 6BL (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Registered office changed on 15/05/98 from: 39A leicester road salford manchester M7 4AS (1 page)
15 May 1998Registered office changed on 15/05/98 from: 39A leicester road salford manchester M7 4AS (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
28 April 1998Incorporation (14 pages)
28 April 1998Incorporation (14 pages)